Background WavePink WaveYellow Wave

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY (05516463)

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY (05516463) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY has been registered for 20 years. Current directors include BADAWI-MALIK, Zeinab Mohammed-Khair, HARRIS, Pippa, KALIFA, Rohinton Minoo and 6 others.

Company Number
05516463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2005
Age
20 years
Address
Kensington Palace, London, W8 4PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADAWI-MALIK, Zeinab Mohammed-Khair, HARRIS, Pippa, KALIFA, Rohinton Minoo, LEWIS, David John, Sir, PATRICK, Ian John, PATTERSON, Simon Iain, WEBB, Alice Elizabeth, WHITE, Thomas Garry, WILLS, Claire Jessica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05516463

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Kensington Palace Palace Green London, W8 4PU,

Previous Addresses

the Diana Princess of Wales Mem. Fund Trustee Co. St. James's Palace London SW1Y 1BS Great Britain
From: 17 April 2013To: 31 July 2013
13 Queen Square Bath BA1 2HJ
From: 22 July 2005To: 17 April 2013
Timeline

55 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jan 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
47
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BADAWI-MALIK, Zeinab Mohammed-Khair

Active
Palace Green, LondonW8 4PU
Born October 1959
Director
Appointed 23 Sept 2020

HARRIS, Pippa

Active
Neal Street, LondonWC2H 9QQ
Born March 1967
Director
Appointed 28 Sept 2023

KALIFA, Rohinton Minoo

Active
Palace Green, LondonW8 4PU
Born April 1961
Director
Appointed 24 Jun 2021

LEWIS, David John, Sir

Active
Palace Green, LondonW8 4PU
Born March 1965
Director
Appointed 20 Jun 2024

PATRICK, Ian John

Active
Palace Green, LondonW8 4PU
Born July 1978
Director
Appointed 04 Mar 2024

PATTERSON, Simon Iain

Active
Palace Green, LondonW8 4PU
Born May 1973
Director
Appointed 09 Jan 2017

WEBB, Alice Elizabeth

Active
Pancras Square, LondonN1C 4AG
Born October 1972
Director
Appointed 17 Jun 2020

WHITE, Thomas Garry

Active
Palace Green, LondonW8 4PU
Born April 1986
Director
Appointed 19 Feb 2024

WILLS, Claire Jessica

Active
Palace Green, LondonW8 4PU
Born October 1968
Director
Appointed 01 Nov 2018

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 22 Jul 2005
Resigned 22 Nov 2007

SK SECRETARY LIMITED

Resigned
Queen Square, BathBA1 2HJ
Corporate secretary
Appointed 22 Nov 2007
Resigned 31 Mar 2013

AANCHAWAN, Tahera

Resigned
58 Stanhope Road, St AlbansAL1 5BL
Born October 1955
Director
Appointed 22 Jul 2005
Resigned 31 Mar 2013

BARRAN, Diana Francesca Caroline, Baroness

Resigned
Palace Green, LondonW8 4PU
Born February 1959
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

BOARD, Douglas Reginald Harold, Dr

Resigned
15 Greenland Quay, LondonSE16 7RN
Born September 1957
Director
Appointed 22 Jul 2005
Resigned 20 Mar 2007

COCKBURN-LOGIE, Hannah

Resigned
Palace Green, LondonW8 4PU
Born July 1978
Director
Appointed 08 Jun 2020
Resigned 31 Oct 2022

GRAY, Jean-Christophe

Resigned
Palace Green, LondonW8 4PU
Born November 1975
Director
Appointed 15 Feb 2021
Resigned 23 Feb 2024

GREEN, Theresa Mary

Resigned
Palace Green, LondonW8 4PU
Born July 1964
Director
Appointed 31 Mar 2013
Resigned 17 Jun 2020

HAGUE, William Jefferson, Lord Hague Of Richmond

Resigned
House Of Lords, LondonSW1A 0PW
Born March 1961
Director
Appointed 17 Jun 2020
Resigned 01 Jan 2025

HARLEY, Edward Mortimer

Resigned
Palace Green, LondonW8 4PU
Born May 1960
Director
Appointed 31 Mar 2013
Resigned 18 Sept 2019

HEAD, Miguel Nunes

Resigned
Palace Green, LondonW8 4PU
Born September 1977
Director
Appointed 09 May 2017
Resigned 27 Jun 2018

HITCHCOCK, Terence John

Resigned
Hutton Wood, BrentwoodCM13 2LX
Born February 1952
Director
Appointed 13 Sept 2005
Resigned 31 Mar 2013

ISAAC, David

Resigned
60 Saint John Street, OxfordOX1 2LQ
Born March 1958
Director
Appointed 17 Jan 2006
Resigned 31 Mar 2013

JANVRIN, Robin Berry, The Rt.Hon. The Lord

Resigned
Palace Green, LondonW8 4PU
Born September 1946
Director
Appointed 31 Mar 2013
Resigned 01 Apr 2016

LEAT, Diana, Dr

Resigned
81 Victoria Road, LondonN22 7XG
Born October 1946
Director
Appointed 13 Sept 2005
Resigned 31 Mar 2013

LOWTHER-PINKERTON LVO, MBE, Anthony James Moxton

Resigned
Palace Green, LondonW8 4PU
Born September 1960
Director
Appointed 31 Mar 2013
Resigned 17 Jun 2020

MANNING, David Geoffrey, Sir

Resigned
Palace Green, LondonW8 4PU
Born December 1949
Director
Appointed 31 Mar 2013
Resigned 30 Mar 2017

MCCORQUODALE, Elizabeth Sarah Lavinia, The Lady

Resigned
Grange Farm, GranthamNG33 5BD
Born March 1955
Director
Appointed 22 Jul 2005
Resigned 31 Mar 2013

MILLS, Keith Edward, Sir

Resigned
57 St James's Street, LondonSW1A 1LD
Born May 1950
Director
Appointed 01 Jan 2016
Resigned 09 Dec 2020

MINDENHALL, Charles Stuart

Resigned
Hammersmith Broadway, LondonW6 9DL
Born May 1971
Director
Appointed 01 Jan 2016
Resigned 29 Jun 2022

MONSON, John Guy Elmhirst

Resigned
Palace Green, LondonW8 4PU
Born September 1962
Director
Appointed 31 Mar 2013
Resigned 27 Jun 2018

PINSENT, Demetra Aikaterini

Resigned
Palace Green, LondonW8 4PU
Born June 1974
Director
Appointed 09 Jan 2017
Resigned 07 Dec 2024

ROSEVEARE, Nicholas William

Resigned
75 Main Road, WitneyOX29 8JX
Born May 1961
Director
Appointed 13 Sept 2005
Resigned 08 Dec 2009

SHACKLETON, Fiona Sara

Resigned
Palace Green, LondonW8 4PU
Born May 1956
Director
Appointed 31 Mar 2013
Resigned 30 Mar 2017

SINGLETON, Roger, Sir

Resigned
Little Acres, BraintreeCM7 4DT
Born November 1942
Director
Appointed 22 Jul 2005
Resigned 31 Mar 2013

SPENCE, Christopher Alexander

Resigned
Lower Farm Orchard, WallingfordOX10 6SL
Born April 1944
Director
Appointed 22 Jul 2005
Resigned 11 Jul 2006

Persons with significant control

11

1 Active
10 Ceased
Palace Green, LondonW8 4PU

Nature of Control

Significant influence or control
Notified 23 Aug 2017

Mrs Natalie Joanne Leon

Ceased
Palace Green, LondonW8 4PU
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr John Guy Elmhirst Monson

Ceased
Palace Green, LondonW8 4PU
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mrs Theresa Mary Green

Ceased
Palace Green, LondonW8 4PU
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Sir Keith Edward Mills

Ceased
Palace Green, LondonW8 4PU
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Charles Stuart Mindenhall

Ceased
Palace Green, LondonW8 4PU
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Anthony James Moxon Lowther Pinkerton

Ceased
Palace Green, LondonW8 4PU
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Edward Mortimer Harley

Ceased
Palace Green, LondonW8 4PU
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Nicholas Webster Booth

Ceased
Palace Green, LondonW8 4PU
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017

Sir David Geoffrey Manning

Ceased
Palace Green, LondonW8 4PU
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2017

Baroness Fiona Sara Shackleton

Ceased
Palace Green, LondonW8 4PU
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
2 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Resolution
26 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation